INTERNATIONAL SOCIETY FOR MILD APPROACHES IN ASSISTED REPRODUCTION

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Change of details for Professor Stuart Campbell as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Professor Geeta Nargund as a person with significant control on 2024-02-26

View Document

20/02/2420 February 2024 Change of details for Professor Geeta Nargund as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Notification of Stuart Campbell as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Professor Geeta Nargund as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Professor Geeta Nargund as a person with significant control on 2024-02-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Termination of appointment of Rene Frydman as a director on 2022-10-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLEM OMBELET

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR BART FAUSER

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/161 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 30/06/15 NO MEMBER LIST

View Document

18/08/1418 August 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 30/06/14 NO MEMBER LIST

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STUART CAMPBELL / 30/06/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DR GEETA NARGUND / 30/06/2013

View Document

20/08/1320 August 2013 30/06/13 NO MEMBER LIST

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GEETA NARGUND / 30/06/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RENE FRYDMAN / 30/06/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BART FAUSER / 30/06/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLEM OMBELET / 30/06/2013

View Document

10/05/1310 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 30/06/12 NO MEMBER LIST

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 SAIL ADDRESS CHANGED FROM: 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP UNITED KINGDOM

View Document

18/07/1118 July 2011 30/06/11 NO MEMBER LIST

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR OSAMU KATO

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM, EXCEL HOUSE 6, PEPYS ROAD, LONDON, SW20 8NH, UNITED KINGDOM

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

12/07/1012 July 2010 30/06/10 NO MEMBER LIST

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLEM OMBELET / 31/12/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR OSAMU KATO / 31/12/2009

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BART FAUSER / 31/12/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RENE FRYDMAN / 31/12/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEETA NARGUND / 31/12/2009

View Document

25/02/1025 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEETA NARGUND / 31/10/2008

View Document

07/07/097 July 2009 30/09/08 PARTIAL EXEMPTION

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED PROFESSOR RENE FRYDMAN

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PROFESSOR BART FAUSER

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED DR OSAMU KATO

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, ST GEORGES HOUSE WOMEN'S CENTRE, 3-5 PEPYS ROAD, WIMBLEDON LONDON, SW20 8NJ

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company